Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHT HOLDINGS LIMITED
Company Information for

CHT HOLDINGS LIMITED

6TH FLOOR, REGENT HOUSE, HEATON LANE, STOCKPORT, CHESHIRE, SK4 1BS,
Company Registration Number
04566593
Private Limited Company
Active

Company Overview

About Cht Holdings Ltd
CHT HOLDINGS LIMITED was founded on 2002-10-18 and has its registered office in Stockport. The organisation's status is listed as "Active". Cht Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CHT HOLDINGS LIMITED
 
Legal Registered Office
6TH FLOOR, REGENT HOUSE
HEATON LANE
STOCKPORT
CHESHIRE
SK4 1BS
Other companies in SK3
 
Filing Information
Company Number 04566593
Company ID Number 04566593
Date formed 2002-10-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts GROUP
Last Datalog update: 2023-12-05 20:50:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHT HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHT HOLDINGS LIMITED
The following companies were found which have the same name as CHT HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHT HOLDINGS, LLC 28 LIBERTY ST. Westchester NEW YORK NY 10005 Active Company formed on the 1999-06-08
CHT HOLDINGS PTY LIMITED NSW 2119 Active Company formed on the 2007-10-19
Cht Holdings LLC Delaware Unknown
CHT HOLDINGS LLC 701 BRICKELL AVENUE MIAMI FL 33131 Inactive Company formed on the 2007-11-02
CHT HOLDINGS LLC Tennessee Unknown
CHT HOLDINGS LIMITED 85, ST. JOHN STREET, VALLETTA Unknown
CHT HOLDINGS INC. Unknown
CHT Holdings, LLC 53 Jubilee Ct Pagosa Springs CO 81147 Noncompliant Company formed on the 2021-03-07
CHT HOLDINGS LLC 13741 WHISTLER DR FRISCO TX 75035 Active Company formed on the 2017-11-15
CHT HOLDINGS, LLC 2826 DELMAR TERRACE DR SPRING TX 77386 Forfeited Company formed on the 2022-12-13

Company Officers of CHT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MANISH BANSAL
Company Secretary 2012-09-27
MANISH BANSAL
Director 2012-09-27
DIPALI BALKRISHAN GOENKA
Director 2017-04-10
LEIGH ANTONY TAYLOR
Director 2016-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
RAJESH RAMESH MANDAWEWALA
Director 2006-07-03 2017-04-10
CHRISTOPHER RICHARD JONES
Director 2015-08-03 2016-01-31
ROBERT JAMES TOLLEMACHE WALKER
Director 2010-09-03 2015-06-02
KEITH JOHN RICHARDSON
Company Secretary 2007-10-08 2012-09-27
KEITH JOHN RICHARDSON
Director 2007-10-08 2012-09-27
JOEL SIMON ROSENBLATT
Director 2002-12-23 2010-07-30
JAGJIT SINGH CHADHA
Director 2002-12-23 2009-10-20
JOHN PETER HAMILTON
Director 2008-03-20 2008-05-16
ANDREW ROBERT DAVIES
Director 2002-12-23 2007-11-30
ANDREW ROBERT DAVIES
Company Secretary 2002-12-23 2007-10-08
STEWART ROBERT MCGUFFIE
Director 2002-12-23 2007-06-30
RICHARD NIGEL SCIAMA
Director 2004-06-10 2006-07-03
GRAHAM EDWARD FROST
Director 2002-12-23 2005-05-27
KATE ELIZABETH GOULD
Director 2002-12-23 2004-10-01
MAXINE JANE JOHNSON
Director 2002-12-23 2004-10-01
GRAHAM MCCOLL NAISMITH
Director 2002-12-23 2004-10-01
EMMA BRADY
Company Secretary 2002-10-18 2002-12-23
JOHN JAMES ARTHUR HAMER
Director 2002-10-18 2002-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANISH BANSAL CHRISTY UK LIMITED Director 2012-09-27 CURRENT 2000-06-26 Active
MANISH BANSAL WELSPUN UK LIMITED Director 2012-09-27 CURRENT 2000-01-05 Active
MANISH BANSAL CHRISTY HOME TEXTILES LIMITED Director 2012-09-27 CURRENT 2000-06-05 Active
MANISH BANSAL CHRISTY 2004 LIMITED Director 2012-09-27 CURRENT 2004-10-08 Active
MANISH BANSAL E.R.KINGSLEY (TEXTILES) LIMITED Director 2012-09-27 CURRENT 1950-09-14 Active
MANISH BANSAL WELSPUN HOME TEXTILES UK LIMITED Director 2012-09-27 CURRENT 2006-06-20 Active
DIPALI BALKRISHAN GOENKA CHRISTY UK LIMITED Director 2017-04-10 CURRENT 2000-06-26 Active
DIPALI BALKRISHAN GOENKA WELSPUN UK LIMITED Director 2017-04-10 CURRENT 2000-01-05 Active
DIPALI BALKRISHAN GOENKA CHRISTY HOME TEXTILES LIMITED Director 2017-04-10 CURRENT 2000-06-05 Active
DIPALI BALKRISHAN GOENKA CHRISTY 2004 LIMITED Director 2017-04-10 CURRENT 2004-10-08 Active
DIPALI BALKRISHAN GOENKA E.R.KINGSLEY (TEXTILES) LIMITED Director 2017-04-10 CURRENT 1950-09-14 Active
DIPALI BALKRISHAN GOENKA WELSPUN HOME TEXTILES UK LIMITED Director 2017-04-10 CURRENT 2006-06-20 Active
LEIGH ANTONY TAYLOR CHRISTY UK LIMITED Director 2016-09-06 CURRENT 2000-06-26 Active
LEIGH ANTONY TAYLOR WELSPUN UK LIMITED Director 2016-09-06 CURRENT 2000-01-05 Active
LEIGH ANTONY TAYLOR CHRISTY HOME TEXTILES LIMITED Director 2016-09-06 CURRENT 2000-06-05 Active
LEIGH ANTONY TAYLOR CHRISTY 2004 LIMITED Director 2016-09-06 CURRENT 2004-10-08 Active
LEIGH ANTONY TAYLOR E.R.KINGSLEY (TEXTILES) LIMITED Director 2016-09-06 CURRENT 1950-09-14 Active
LEIGH ANTONY TAYLOR WELSPUN HOME TEXTILES UK LIMITED Director 2016-09-06 CURRENT 2006-06-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-05DIRECTOR APPOINTED MR AMIT JAIN
2023-09-05APPOINTMENT TERMINATED, DIRECTOR MANOJ PAREEK
2023-03-13APPOINTMENT TERMINATED, DIRECTOR DIPALI BALKRISHAN GOENKA
2023-03-13Director's details changed for Ms Vanshika Goenka Misra on 2023-03-01
2023-02-22Change of details for Welspun Home Textiles Uk Ltd as a person with significant control on 2023-02-22
2023-02-01DIRECTOR APPOINTED MS VANSHIKA GOENKA MISRA
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-08-03AD02Register inspection address changed from Cht Holdings Limited Bird Hall Lane Park Square Stockport Cheshire SK3 0XF United Kingdom to 6th Floor, Regent House Heaton Lane Stockport Cheshire SK4 1BS
2022-06-20REGISTERED OFFICE CHANGED ON 20/06/22 FROM Park Square Bird Hall Lane Stockport Cheshire SK3 0XF
2022-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/22 FROM Park Square Bird Hall Lane Stockport Cheshire SK3 0XF
2022-01-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-11-17AAMDAmended group accounts made up to 2021-03-31
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-04-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-04-12SH0131/03/19 STATEMENT OF CAPITAL GBP 5092978
2019-04-01AP01DIRECTOR APPOINTED MR MANOJ PAREEK
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH ANTONY TAYLOR
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-09-04SH02Consolidation of shares on 2018-06-26
2018-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-04-21AP01DIRECTOR APPOINTED MRS DIPALI BALKRISHAN GOENKA
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR RAJESH RAMESH MANDAWEWALA
2017-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 045665930008
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 1593161
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-09-16AP01DIRECTOR APPOINTED MR LEIGH ANTONY TAYLOR
2016-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARD JONES
2016-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 1593161
2015-11-05AR0118/10/15 ANNUAL RETURN FULL LIST
2015-08-05AP01DIRECTOR APPOINTED MR. CHRISTOPHER RICHARD JONES
2015-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES TOLLEMACHE WALKER
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 1593161
2014-10-20AR0118/10/14 ANNUAL RETURN FULL LIST
2014-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-06-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-09SH0102/06/14 STATEMENT OF CAPITAL GBP 1593161.00
2013-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-12AR0118/10/13 FULL LIST
2012-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-26AR0118/10/12 FULL LIST
2012-10-26AD02SAIL ADDRESS CHANGED FROM: PO BOX PO BOX 19 CARRFIELD MILLS NEWTON STREET HYDE CHESHIRE SK14 4NR
2012-10-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-09-27AP03SECRETARY APPOINTED MR MANISH BANSAL
2012-09-27AP01DIRECTOR APPOINTED MR MANISH BANSAL
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR KEITH RICHARDSON
2012-09-27TM02APPOINTMENT TERMINATED, SECRETARY KEITH RICHARDSON
2012-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2012 FROM PARK SQUARE BIRD HALL LANE STOCKPORT CHESHIRE SK3 0XN UNITED KINGDOM
2012-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2012 FROM CARRFIELD MILLS NEWTON STREET HYDE CHESHIRE SK14 4NR
2012-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-12-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-14AR0118/10/11 FULL LIST
2010-11-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-29AR0118/10/10 FULL LIST
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN RICHARDSON / 29/10/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJESH RAMESH MANDAWEWALA / 29/10/2010
2010-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEITH JOHN RICHARDSON / 29/10/2010
2010-09-06AP01DIRECTOR APPOINTED MR ROBERT JAMES TOLLEMACHE WALKER
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JOEL ROSENBLATT
2010-01-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-20AR0118/10/09 FULL LIST
2009-10-20AD02SAIL ADDRESS CREATED
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JAGJIT CHADHA
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOEL SIMON ROSENBLATT / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN RICHARDSON / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJESH RAMESH MANDAWEWALA / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAGJIT SINGH CHADHA / 20/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEITH JOHN RICHARDSON / 20/10/2009
2008-12-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-03363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR JOHN HAMILTON
2008-03-28288aDIRECTOR APPOINTED JOHN PETER HAMILTON
2008-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-12-13288bDIRECTOR RESIGNED
2007-10-29363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-10-15288bSECRETARY RESIGNED
2007-10-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-18395PARTICULARS OF MORTGAGE/CHARGE
2007-09-18395PARTICULARS OF MORTGAGE/CHARGE
2007-07-12288bDIRECTOR RESIGNED
2007-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-10-20363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-07-10288aNEW DIRECTOR APPOINTED
2006-07-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-10288bDIRECTOR RESIGNED
2006-07-10225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2006-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2006-02-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-19363aRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-10-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47510 - Retail sale of textiles in specialised stores




Licences & Regulatory approval
We could not find any licences issued to CHT HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-07 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-03-31 Outstanding BANK OF BARODA
DEED OF ASSIGNMENT OF BANK ACCOUNTS 2007-09-18 Outstanding BANK OF INDIA
DEBENTURE & GUARANTEE 2007-09-18 Outstanding BANK OF INDIA
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 2003-01-24 Satisfied LLOYDS TSB DEVELOPMENT CAPITAL LIMITED IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE SECURITYBENEFICIARIES
DEBENTURE 2003-01-24 Satisfied BARCLAYS BANK PLC
ASSIGNMENT OF LIFE POLICY 2003-01-24 Satisfied BARCLAYS BANK PLC
MEMORANDUM OF DEPOSIT OF STOCK AND SHARES 2003-01-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHT HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CHT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHT HOLDINGS LIMITED
Trademarks
We have not found any records of CHT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHT HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47510 - Retail sale of textiles in specialised stores) as CHT HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHT HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHT HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHT HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.